What state, county and municipal workers make

Excluding New York City, more than half a million state, county and municipal workers in New York made $29 billion in the fiscal year that ended on March 31, 2017, according to data provided by the Office of State Comptroller. That represents a 2.8 percent increase from the year before. Data for the 2015-16 year were also included in the table below.

You can also see this list of more than 500,000 government employees rounded up into a a database of more than 3,000 governmental units in New York State.

The data below, which cover active employees enrolled in the New York State and Local Retirement System, were obtained via a Freedom of Information Law request. You can read more here. This database was posted on Nov. 28, 2017.

Clear Search
Name Employer name Amount Date Fiscal year Pension group
Name SALMONSON, DANIEL W Employer name Town of Wilton Amount $52,775.13 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCUCCI, BERNADETTE T Employer name Hampton Bays UFSD Amount $52,774.71 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLE, FEANEY L Employer name Kingsboro Psych Center Amount $52,774.68 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONE, NICOLE M Employer name Central NY DDSO Amount $52,774.56 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RARICK, ALLEN J Employer name Department of Transportation Amount $52,774.56 Date 03/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZARZ, BILLI JO Employer name Western New York DDSO Amount $52,774.49 Date 10/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, KENNETH J Employer name Phoenix CSD Amount $52,774.18 Date 06/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMBOWSKI, MARTIN J Employer name Town of Evans Amount $52,773.23 Date 01/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVIELLE, ROCHELLE Employer name Department of Health Amount $52,773.15 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDICK, DEANNA A Employer name Lewis County Amount $52,772.56 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANTHIER, MARVIN A Employer name Sunmount Dev Center Amount $52,772.51 Date 07/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDEN, MICHAEL J Employer name Town of Horseheads Amount $52,772.43 Date 11/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, BRYAN Employer name SUNY College at Potsdam Amount $52,772.37 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JADOS, JOSEPH D Employer name Orange County Amount $52,772.33 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBERT, MICHAEL F Employer name Albany County Amount $52,771.95 Date 08/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOROKA, MARK L Employer name NYS Dormitory Authority Amount $52,771.83 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAO, TRAN N Employer name NYS Dormitory Authority Amount $52,771.83 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNIGAN, RYAN M Employer name City of Rensselaer Amount $52,771.36 Date 01/07/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ORTIZ, JOSE E Employer name Boces Suffolk 2Nd Sup Dist Amount $52,771.28 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, JOHN F Employer name Port Authority of NY & NJ Amount $52,771.04 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPOWICH, MICHAEL D Employer name Department of Health Amount $52,770.86 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREVE, NATHAN R Employer name Village of Malone Amount $52,770.28 Date 02/29/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALEXANDER, MICHAEL F Employer name Lyncourt UFSD Amount $52,770.05 Date 09/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORVERS, KENNETH V Employer name Kingston City School Dist Amount $52,770.00 Date 07/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANKUSKI, VINCENT J Employer name Pilgrim Psych Center Amount $52,770.00 Date 02/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLADD, LIBBY D Employer name Erie County Amount $52,769.78 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANHAI, PREYA D Employer name SUNY at Stony Brook Hospital Amount $52,769.74 Date 10/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMAR, DAVID L Employer name Fulton County Amount $52,769.72 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERAFIN, GREGORY J Employer name Erie County Medical Center Corp. Amount $52,769.64 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL-ROBINSON, WANDA Employer name Westchester County Amount $52,769.24 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALOMON, PATRICIA M Employer name Levittown Public Library Amount $52,769.14 Date 02/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NENNI, CONNIE M Employer name Holley CSD Amount $52,768.99 Date 10/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMACHO, EDGAR R Employer name Empire State Development Corp. Amount $52,768.88 Date 09/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, RITA Employer name Western New York DDSO Amount $52,768.86 Date 04/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMMONS, KHYM D Employer name NYC Civil Court Amount $52,768.84 Date 06/27/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORZEL, MAUREEN M Employer name Tompkins County Amount $52,768.79 Date 11/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, KATHY D Employer name Suffolk County Amount $52,768.74 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRODTHOFF, BERNADETTE M Employer name Boces-Nassau Sole Sup Dist Amount $52,768.32 Date 08/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTRANDER, HOWARD A Employer name Boces-Ulster Amount $52,768.00 Date 07/07/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEGNAN, BRIDGET A Employer name Westchester County Amount $52,767.99 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOADLEY, ANDREW J Employer name Town of Tonawanda Amount $52,767.96 Date 06/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ORIO, THOMAS M Employer name New York State Canal Corp. Amount $52,767.82 Date 05/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWISTAK, GAIL LYNN Employer name City of Syracuse Amount $52,767.78 Date 02/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, BRIAN R Employer name City of Syracuse Amount $52,767.78 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABATE, MAUREEN P Employer name Sachem CSD at Holbrook Amount $52,767.73 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPENHEIMER, JEFFREY R Employer name Western New York DDSO Amount $52,767.43 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, MICHELLE Employer name Office of General Services Amount $52,767.24 Date 03/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRRIONE, STEVEN Employer name North Babylon UFSD Amount $52,767.21 Date 06/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALZER, THOMAS J Employer name Monroe Woodbury CSD Amount $52,767.10 Date 04/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLIN, SEAN L Employer name Clinton Corr Facility Amount $52,767.08 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, TERRY L Employer name Div Housing & Community Renewl Amount $52,766.95 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSUNA-SIMMONS, CARYL O Employer name Central NY DDSO Amount $52,766.94 Date 08/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINGMAN, PHILIP A Employer name Village of Fishkill Amount $52,766.94 Date 07/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRIEN, DEBORAH M Employer name Orange County Amount $52,766.72 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALDSON, CHRISTINE L Employer name Tonawanda City School Dist Amount $52,766.59 Date 10/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASILE, ROSE Employer name Town of Harrison Amount $52,766.11 Date 08/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOKS, PATRICIA K Employer name Chautauqua County Amount $52,765.80 Date 03/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENZIE, MAXINE Employer name NYS Veterans Home at St Albans Amount $52,765.37 Date 12/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TRACEY A Employer name Dept of Financial Services Amount $52,765.34 Date 02/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANKIWSKYJ, OREST A Employer name Office For Technology Amount $52,765.07 Date 08/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, MARY J Employer name Orange County Amount $52,764.82 Date 08/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELSON, JENNIFER L Employer name NYS Senate Regular Annual Amount $52,764.70 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVINE, KEVIN C Employer name Insurance Dept-Liquidation Bur Amount $52,764.56 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DER MEULEN, ROSEMARY Employer name Ulster County Amount $52,764.47 Date 02/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAUCH, TIMOTHY A Employer name City of Rochester Amount $52,764.39 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUEL, JOLANTA Employer name Bellmore-Merrick CSD Amount $52,764.30 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROSCKO, JOSEPH A, SR Employer name Town of Clifton Park Amount $52,764.21 Date 08/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICASTRO, ADAM J Employer name City of Niagara Falls Amount $52,764.15 Date 07/22/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RICE, RICHARD L Employer name Auburn Corr Facility Amount $52,763.79 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, EARL A Employer name Greece CSD Amount $52,763.46 Date 06/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORDE-HOBBS, CLAUDETTE A Employer name Port Authority of NY & NJ Amount $52,763.33 Date 11/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARPLE, MARIA T Employer name Dept Transportation Region 1 Amount $52,763.28 Date 12/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, LA SHAWN R Employer name Finger Lakes DDSO Amount $52,763.02 Date 08/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, BRIDGET A Employer name Mexico CSD Amount $52,762.78 Date 01/25/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIM, ALLEN Y Employer name Dept Labor - Manpower Amount $52,762.61 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, MATHEW Employer name Nassau County Amount $52,762.56 Date 10/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVILA, SHARON L Employer name Dutchess County Amount $52,762.18 Date 03/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, TERRI E Employer name Brooklyn DDSO Amount $52,762.12 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNEMAN, ZETH E Employer name Willard Drug Treatment Campus Amount $52,762.00 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, CARL R, III Employer name Town of Ogden Amount $52,761.94 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIGLIO, MARY E Employer name Ogdensburg Corr Facility Amount $52,761.89 Date 06/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, MAREEN S Employer name Taconic DDSO Amount $52,761.69 Date 07/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKEVICH, KEITH B Employer name City of Amsterdam Amount $52,761.52 Date 11/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO PRESTI, SUSAN Employer name Nassau County Amount $52,761.33 Date 02/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLILO, PATRICIA A Employer name Nassau County Amount $52,761.33 Date 09/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASCIOLI, MICHAEL Employer name Nassau County Amount $52,761.33 Date 11/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, CONSTANCE L Employer name Nassau County Amount $52,761.33 Date 09/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNSON, BRIAN Employer name Nassau County Amount $52,761.33 Date 06/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUHLE, DEBRA J Employer name Nassau County Amount $52,761.33 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKOBLICKI, GLORIA J Employer name Nassau County Amount $52,761.33 Date 01/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, SABRINA Employer name Nassau County Amount $52,761.33 Date 04/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEDDER, WILLIAM C Employer name Nassau County Amount $52,761.33 Date 09/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILZEANE, AUDREY R Employer name Nassau Health Care Corp. Amount $52,761.03 Date 03/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIZIOLI, LOUIS D Employer name City of White Plains Amount $52,760.96 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLLOR, STEVEN L Employer name Town of Rotterdam Amount $52,760.75 Date 10/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CENTANNI, CHARLES J Employer name City of Troy Amount $52,760.65 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, STEVEN M Employer name Oswego County Amount $52,760.65 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLISH, TRACEY L Employer name Staten Island DDSO Amount $52,760.52 Date 05/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBBERT, TINA M Employer name Finger Lakes DDSO Amount $52,760.34 Date 08/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHLER, BRUCE REAY Employer name Town of Cairo Amount $52,760.32 Date 04/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP